Background WavePink WaveYellow Wave

ALLEN PYKE ASSOCIATES LIMITED (03089984)

ALLEN PYKE ASSOCIATES LIMITED (03089984) is an active UK company. incorporated on 10 August 1995. with registered office in Taunton. The company operates in the Construction sector, engaged in development of building projects. ALLEN PYKE ASSOCIATES LIMITED has been registered for 30 years. Current directors include FRIEDLANDER, Vincent Francis Richard, HYDE, James Edward.

Company Number
03089984
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
C/O Mwr Accountants 1st Floor, Blackdown House, Taunton, TA1 2PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRIEDLANDER, Vincent Francis Richard, HYDE, James Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN PYKE ASSOCIATES LIMITED

ALLEN PYKE ASSOCIATES LIMITED is an active company incorporated on 10 August 1995 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in development of building projects. ALLEN PYKE ASSOCIATES LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03089984

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

FARMGROUNDS LIMITED
From: 10 August 1995To: 4 September 1995
Contact
Address

C/O Mwr Accountants 1st Floor, Blackdown House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX England
From: 6 October 2021To: 26 January 2022
115 South Road Taunton Somerset TA1 3EA
From: 14 January 2013To: 6 October 2021
C/O Phillips Dinnes Incorporating Patricia Todd Lyddons Nailsbourne Taunton Somerset TA2 8AF United Kingdom
From: 22 March 2011To: 14 January 2013
the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF
From: 10 August 1995To: 22 March 2011
Timeline

10 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FRIEDLANDER, Vincent Francis Richard

Active
1st Floor, Blackdown House, TauntonTA1 2PX
Born April 1968
Director
Appointed 10 Sept 2019

HYDE, James Edward

Active
1st Floor, Blackdown House, TauntonTA1 2PX
Born April 1982
Director
Appointed 10 Sept 2019

ALLEN, David Morling

Resigned
10 Broadlands Avenue, SheppertonTW17 9DQ
Secretary
Appointed 21 Nov 2002
Resigned 17 Dec 2004

ALLEN, Penelope Jill

Resigned
10 Broadlands Avenue, SheppertonTW17 9DQ
Secretary
Appointed 17 Dec 2004
Resigned 10 Sept 2019

JAMES CROSBY SECRETARIAL SERVICES LIMITED

Resigned
Ember House, East MoleseyKT8 9BE
Corporate secretary
Appointed 10 Aug 1995
Resigned 21 Nov 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Aug 1995
Resigned 10 Aug 1995

ALLEN, David Morling

Resigned
Broadlands Avenue, SheppertonTW17 9DQ
Born February 1951
Director
Appointed 10 Aug 1995
Resigned 30 Apr 2021

KEEN, Nicola Jane

Resigned
1st Floor, Blackdown House, TauntonTA1 2PX
Born January 1982
Director
Appointed 01 Dec 2021
Resigned 31 May 2024

PYKE, Nicholas Gerald

Resigned
57 Norton Avenue, SurbitonKT5 9DX
Born August 1947
Director
Appointed 10 Aug 1995
Resigned 17 Dec 2004

RITSON, Catherine Rose

Resigned
1st Floor, Blackdown House, TauntonTA1 2PX
Born January 1979
Director
Appointed 11 Sept 2019
Resigned 04 Jan 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Aug 1995
Resigned 10 Aug 1995

Persons with significant control

3

1 Active
2 Ceased
South Road, TauntonTA1 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019

Mr David Morling Allen

Ceased
10 Broadlands Avenue, SheppertonTW17 9DQ
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2019

Mrs Penelope Jill Allen

Ceased
10 Broadlands Avenue, SheppertonTW17 9DQ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Resolution
23 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Legacy
11 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
363aAnnual Return
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Legacy
20 May 2005
287Change of Registered Office
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363aAnnual Return
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Legacy
2 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
14 February 2000
287Change of Registered Office
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
21 August 1998
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
11 June 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363aAnnual Return
Legacy
16 June 1997
88(2)R88(2)R
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 August 1996
363aAnnual Return
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1995
287Change of Registered Office
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Incorporation Company
10 August 1995
NEWINCIncorporation